Bhodichandran SUNTHARASIVAM

Total number of appointments 22, 9 active appointments

CHRISTINE SUNTH FOUNDATION

Correspondence address
5th Floor 22 Eastcheap, London, United Kingdom, EC3M 1EU
Role ACTIVE
director
Date of birth
January 1955
Appointed on
5 August 2022
Nationality
British
Occupation
Businessman

WIRELESS R US LTD

Correspondence address
5th Floor 22 Eastcheap, London, England, EC3M 1EU
Role ACTIVE
director
Date of birth
January 1955
Appointed on
23 November 2021
Resigned on
8 November 2022
Nationality
British
Occupation
Director

VU CAPITAL LTD

Correspondence address
4385 11884488 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
January 1955
Appointed on
4 September 2019
Nationality
British
Occupation
Company Director

QUEST GLOBAL RESOURCING LTD

Correspondence address
12 High Street, Petersfield, Hampshire, United Kingdom, GU32 3JG
Role ACTIVE
director
Date of birth
January 1955
Appointed on
24 August 2017
Nationality
British
Occupation
Director

Average house price in the postcode GU32 3JG £808,000

RUNWAY VIP LIMITED

Correspondence address
Network House Station Road, Maldon, Essex, United Kingdom, CM9 4LQ
Role ACTIVE
director
Date of birth
January 1955
Appointed on
25 January 2017
Nationality
British
Occupation
Non Executive Director

Average house price in the postcode CM9 4LQ £414,000

CC COLLECT LIMITED

Correspondence address
18 Morecambe Avenue Caversham, Reading, England, RG4 7NL
Role ACTIVE
director
Date of birth
January 1955
Appointed on
3 September 2014
Nationality
British
Occupation
Financial Strategist & Advisor

Average house price in the postcode RG4 7NL £707,000

WINGMEN LIMITED

Correspondence address
18 Morecambe Avenue, Caversham, Reading, England, RG4 7NL
Role ACTIVE
director
Date of birth
January 1955
Appointed on
12 September 2011
Nationality
British
Occupation
Directo

Average house price in the postcode RG4 7NL £707,000

DIGITAL ACCOUNTS HOLDINGS LIMITED

Correspondence address
Suite 12548 2nd Floor, 145-157 St. John Street, London, United Kingdom, EC1V 4PY
Role ACTIVE
director
Date of birth
January 1955
Appointed on
13 March 2008
Nationality
British
Occupation
Management Consultant

SHERPA LIMITED

Correspondence address
18 Morecambe Avenue, Caversham, Reading, Berkshire, RG4 7NL
Role ACTIVE
director
Date of birth
January 1955
Appointed on
15 August 2006
Nationality
British
Occupation
Accountant

Average house price in the postcode RG4 7NL £707,000


MOBIROOM LIMITED

Correspondence address
18 Morecambe Avenue, Caversham, Reading, United Kingdom, RG4 7NL
Role RESIGNED
director
Date of birth
January 1955
Appointed on
1 June 2015
Resigned on
28 May 2016
Nationality
British
Occupation
Director

Average house price in the postcode RG4 7NL £707,000

CHIUMENTO INTERNATIONAL LIMITED

Correspondence address
73 Cornhill, London, United Kingdom, EC3V 3QQ
Role RESIGNED
director
Date of birth
January 1955
Appointed on
25 November 2014
Resigned on
31 March 2016
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EC3V 3QQ £7,960,000

CHIUMENTO LIMITED

Correspondence address
73 Cornhill, London, United Kingdom, EC3V 3QQ
Role RESIGNED
director
Date of birth
January 1955
Appointed on
25 November 2014
Resigned on
31 March 2016
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EC3V 3QQ £7,960,000

CAREERGIFT LIMITED

Correspondence address
73 Cornhill, London, United Kingdom, EC3V 3QQ
Role RESIGNED
director
Date of birth
January 1955
Appointed on
25 November 2014
Resigned on
31 March 2016
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EC3V 3QQ £7,960,000

CHIUMENTO INVESTMENTS LIMITED

Correspondence address
73 Cornhill, London, United Kingdom, EC3V 3QQ
Role RESIGNED
director
Date of birth
January 1955
Appointed on
25 November 2014
Resigned on
31 March 2016
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EC3V 3QQ £7,960,000

CHIUMENTO RECRUITMENT SOLUTIONS LIMITED

Correspondence address
73 Cornhill, London, United Kingdom, EC3V 3QQ
Role RESIGNED
director
Date of birth
January 1955
Appointed on
25 November 2014
Resigned on
31 March 2016
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EC3V 3QQ £7,960,000

FLUID LEADER GROUP PLC

Correspondence address
18 Morecambe Avenue, Caversham, Reading, Berkshire, RG4 7NL
Role
director
Date of birth
January 1955
Appointed on
1 September 2009
Nationality
British
Occupation
Partner

Average house price in the postcode RG4 7NL £707,000

MAXIM MANAGEMENT CONSULTING LLP

Correspondence address
18 Morecambe Avenue, Caversham, Reading, Berkshire, RG4 7NL
Role RESIGNED
llp-member
Date of birth
January 1955
Appointed on
13 August 2007
Resigned on
30 September 2015

Average house price in the postcode RG4 7NL £707,000

ASSETS MEDICAL SUPPLIES LIMITED

Correspondence address
Suite 12548 2nd Floor 145-157 St John Street, London, EC1V 4PY
Role RESIGNED
director
Date of birth
January 1955
Appointed on
1 March 2007
Resigned on
18 May 2015
Nationality
British
Occupation
Consultant

CONNEXZONES LIMITED

Correspondence address
18 Morecambe Avenue, Caversham, Reading, Berkshire, RG4 7NL
Role
director
Date of birth
January 1955
Appointed on
26 February 2007
Nationality
British
Occupation
Consultant

Average house price in the postcode RG4 7NL £707,000

ISSEE LIMITED

Correspondence address
18 Morecambe Avenue, Caversham, Reading, Berkshire, RG4 7NL
Role RESIGNED
director
Date of birth
January 1955
Appointed on
1 February 2007
Resigned on
5 June 2019
Nationality
British
Occupation
Director

Average house price in the postcode RG4 7NL £707,000

JC PAYROLL SERVICES LIMITED

Correspondence address
18 Morecambe Avenue, Caversham, Reading, Berkshire, RG4 7NL
Role RESIGNED
director
Date of birth
January 1955
Appointed on
1 January 2004
Resigned on
7 December 2005
Nationality
British
Occupation
Accountant

Average house price in the postcode RG4 7NL £707,000

KRESTON JAMES COWPER LIMITED

Correspondence address
18 Morecambe Avenue, Caversham, Reading, Berkshire, RG4 7NL
Role RESIGNED
director
Date of birth
January 1955
Appointed on
1 May 2001
Resigned on
31 August 2006
Nationality
British
Occupation
Accountant

Average house price in the postcode RG4 7NL £707,000